- Company Overview for R. & B. MOULDINGS (MIDLANDS) LIMITED (02880839)
- Filing history for R. & B. MOULDINGS (MIDLANDS) LIMITED (02880839)
- People for R. & B. MOULDINGS (MIDLANDS) LIMITED (02880839)
- Charges for R. & B. MOULDINGS (MIDLANDS) LIMITED (02880839)
- Insolvency for R. & B. MOULDINGS (MIDLANDS) LIMITED (02880839)
- More for R. & B. MOULDINGS (MIDLANDS) LIMITED (02880839)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 10 November 2014 | |
09 Jan 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 10 May 2014 | |
15 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 10 November 2013 | |
10 Dec 2013 | LIQ MISC OC | Court order insolvency:court order replacement liquidators | |
10 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
10 Dec 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
24 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 10 May 2013 | |
05 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 10 November 2012 | |
01 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 10 May 2012 | |
02 Dec 2011 | 4.68 | Liquidators' statement of receipts and payments to 10 November 2011 | |
07 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 10 May 2011 | |
07 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 10 May 2011 | |
10 Dec 2010 | 4.68 | Liquidators' statement of receipts and payments to 10 November 2010 | |
28 May 2010 | 4.68 | Liquidators' statement of receipts and payments to 10 May 2010 | |
23 Dec 2009 | 4.68 | Liquidators' statement of receipts and payments to 10 November 2009 | |
25 Nov 2008 | 600 | Appointment of a voluntary liquidator | |
25 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2008 | 4.20 | Statement of affairs with form 4.19 | |
02 Nov 2008 | 287 | Registered office changed on 02/11/2008 from 2/5 stirling park jacknell road dodwells bridge industrial estate hinckley leicestershire LE10 3BS | |
16 Sep 2008 | 288a | Director appointed christian dale thompson | |
22 Aug 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
04 Feb 2008 | 363a | Return made up to 15/12/07; full list of members | |
03 Oct 2007 | AA | Total exemption full accounts made up to 31 December 2006 |